THIS IS GRAVITY LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTermination of appointment of David Maxim Triesman as a director on 2025-07-01

View Document

13/06/2513 June 2025 Termination of appointment of Hugh Stephen Frost as a director on 2025-05-23

View Document

13/06/2513 June 2025 Termination of appointment of Ralph Charles Jones as a director on 2025-05-23

View Document

13/06/2513 June 2025 Termination of appointment of Simon Alsop as a secretary on 2025-06-13

View Document

13/06/2513 June 2025 Termination of appointment of Christopher Robert Kirkland as a director on 2025-05-23

View Document

28/05/2528 May 2025 Registration of charge 110071130004, created on 2025-05-23

View Document

28/05/2528 May 2025 Director's details changed for Mr Hugh Stephen Frost on 2025-05-26

View Document

27/05/2527 May 2025 Secretary's details changed for Mr Simon Alsop on 2025-05-26

View Document

27/05/2527 May 2025 Registered office address changed from 3 Burlington Gardens London W1S 3EP United Kingdom to 58 Grosvenor Street London Greater London W1K 3JB on 2025-05-27

View Document

27/05/2527 May 2025 Change of details for This is Gravity Holdings Limited as a person with significant control on 2025-05-26

View Document

27/05/2527 May 2025 Director's details changed for Mr Tom Blakeney Curtis on 2025-05-26

View Document

27/05/2527 May 2025 Director's details changed for Mr Martin James Bellamy on 2025-05-26

View Document

27/05/2527 May 2025 Director's details changed for Lord David Maxim Triesman on 2025-05-26

View Document

15/04/2515 April 2025 Full accounts made up to 2023-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Full accounts made up to 2022-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

07/12/237 December 2023 Satisfaction of charge 110071130002 in full

View Document

17/10/2317 October 2023 Satisfaction of charge 110071130003 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-12 with updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/04/2017 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 SECRETARY APPOINTED MR SIMON ALSOP

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES BELLAMY / 01/07/2019

View Document

23/09/1923 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT KIRKLAND / 05/07/2019

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR RALPH CHARLES JONES

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT KIRKLAND

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

07/12/187 December 2018 PSC'S CHANGE OF PARTICULARS / SALAMANCA GROUP HUNTSPILL LIMITED / 03/12/2018

View Document

27/11/1827 November 2018 COMPANY NAME CHANGED SALAMANCA GROUP TOPAZ LIMITED CERTIFICATE ISSUED ON 27/11/18

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110071130001

View Document

08/10/188 October 2018 ALTER ARTICLES 26/09/2018

View Document

20/09/1820 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALAMANCA GROUP HUNTSPILL LIMITED

View Document

20/09/1820 September 2018 CESSATION OF SALAMANCA GROUP HUNTSPILL HOLDINGS LIMITED AS A PSC

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / SALAMANCA GROUP HUNTSPILL LIMITED / 30/05/2018

View Document

06/06/186 June 2018 CESSATION OF SALAMANCA GROUP HOLDINGS (UK) LIMITED AS A PSC

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALAMANCA GROUP HUNTSPILL LIMITED

View Document

06/06/186 June 2018 11/10/17 STATEMENT OF CAPITAL GBP 100

View Document

14/05/1814 May 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

24/11/1724 November 2017 ADOPT ARTICLES 09/11/2017

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR TOM BLAKENEY CURTIS

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR HUGH STEPHEN FROST

View Document

19/10/1719 October 2017 CURRSHO FROM 31/10/2018 TO 30/09/2018

View Document

11/10/1711 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company